COSTAIN ENGINEERING & CONSTRUCTION LIMITED
Overview
| Company Name | COSTAIN ENGINEERING & CONSTRUCTION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02440829 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COSTAIN ENGINEERING & CONSTRUCTION LIMITED?
- Construction of roads and motorways (42110) / Construction
- Construction of bridges and tunnels (42130) / Construction
- Construction of water projects (42910) / Construction
- Construction of other civil engineering projects n.e.c. (42990) / Construction
Where is COSTAIN ENGINEERING & CONSTRUCTION LIMITED located?
| Registered Office Address | Seventh Floor 70 St Mary Axe EC3A 8BE London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COSTAIN ENGINEERING & CONSTRUCTION LIMITED?
| Company Name | From | Until |
|---|---|---|
| COSTAIN E & C LIMITED | Jan 10, 1990 | Jan 10, 1990 |
| QUESTEARN LIMITED | Nov 07, 1989 | Nov 07, 1989 |
What are the latest accounts for COSTAIN ENGINEERING & CONSTRUCTION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for COSTAIN ENGINEERING & CONSTRUCTION LIMITED?
| Last Confirmation Statement Made Up To | Jan 12, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 26, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 12, 2026 |
| Overdue | No |
What are the latest filings for COSTAIN ENGINEERING & CONSTRUCTION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 12, 2026 with no updates | 3 pages | CS01 | ||
Director's details changed for Miss Catherine Warbrick on Oct 21, 2025 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2024 | 37 pages | AA | ||
Confirmation statement made on Jan 10, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Miss Catherine Warbrick on Aug 05, 2024 | 2 pages | CH01 | ||
Change of details for Costain Group Plc as a person with significant control on Aug 05, 2024 | 2 pages | PSC05 | ||
Registered office address changed from Costain House Vanwall Business Park Maidenhead Berkshire SL6 4UB to Seventh Floor 70 st Mary Axe London EC3A 8BE on Aug 05, 2024 | 1 pages | AD01 | ||
Appointment of Paul Anthony Morris as a director on Jul 08, 2024 | 2 pages | AP01 | ||
Termination of appointment of David Roy Taylor as a director on Jul 08, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 34 pages | AA | ||
Confirmation statement made on Jan 10, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Helen Margaret Willis on Aug 03, 2023 | 2 pages | CH01 | ||
Appointment of Catherine Warbrick as a director on Jul 03, 2023 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2022 | 39 pages | AA | ||
Confirmation statement made on Jan 10, 2023 with no updates | 3 pages | CS01 | ||
Second filing of Confirmation Statement dated Jan 25, 2017 | 7 pages | RP04CS01 | ||
Full accounts made up to Dec 31, 2021 | 40 pages | AA | ||
Termination of appointment of Sharon Harris as a secretary on Jul 05, 2022 | 1 pages | TM02 | ||
Appointment of Nicole Ann Geoghegan as a secretary on Jul 05, 2022 | 2 pages | AP03 | ||
Termination of appointment of Martin David Hunter as a director on Mar 18, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jan 10, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 39 pages | AA | ||
Confirmation statement made on Jan 10, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Ms Helen Margaret Willis as a director on Nov 30, 2020 | 2 pages | AP01 | ||
Termination of appointment of Anthony Oliver Bickerstaff as a director on Nov 30, 2020 | 1 pages | TM01 | ||
Who are the officers of COSTAIN ENGINEERING & CONSTRUCTION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GEOGHEGAN, Nicole Ann | Secretary | 70 St Mary Axe EC3A 8BE London Seventh Floor United Kingdom | 298045520001 | |||||||
| DUFFY, Catherine | Director | 70 St Mary Axe EC3A 8BE London Seventh Floor United Kingdom | England | British | 188109790003 | |||||
| MORRIS, Paul Anthony | Director | 70 St Mary Axe EC3A 8BE London Seventh Floor United Kingdom | United Kingdom | British | 325257280001 | |||||
| WILLIS, Helen Margaret | Director | 70 St Mary Axe EC3A 8BE London Seventh Floor United Kingdom | United Kingdom | British | 277089380002 | |||||
| FRANKS, Clive Leonard | Secretary | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire United Kingdom | British | 58221950001 | ||||||
| HARRIS, Sharon | Secretary | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire | 273971010001 | |||||||
| RACE, Brian William | Secretary | 53 Clarendon Way BR7 6RG Chislehurst Kent | British | 1308240001 | ||||||
| SEYMOUR, Charmaine Alex | Secretary | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire United Kingdom | British | 115685770001 | ||||||
| STARKEY, Paul Michael | Secretary | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire | 171790980001 | |||||||
| WOOD, Tracey Alison | Secretary | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire United Kingdom | British | 160820810001 | ||||||
| ADAMS, Peter Richard | Director | Sawrey Cottage Horsham Road RH5 4EH Mid Holmwood Surrey | United Kingdom | British | 127139890001 | |||||
| ARMITT, John Alexander | Director | The Manor House The Lee HP16 9NA Great Missenden Buckinghamshire | British | 52433440003 | ||||||
| ATKINSON, Stewart Martin | Director | Springwell 32 Bondend Road Upton St Leonards GL4 8DY Gloucester Gloucestershire | England | British | 100469640001 | |||||
| BEVAN, John David | Director | Long Meadow The Square Laleston CF32 0HT Bridgend Mid Glamorgan | Wales | British | 41075020003 | |||||
| BICKERSTAFF, Anthony Oliver | Director | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire | England | British | 192694490001 | |||||
| BRUCE, Robert Kenneth James | Director | 49 Watchetts Drive GU15 2PQ Camberley Surrey | United Kingdom | British | 48066880001 | |||||
| CAMPBELL, John Richmond | Director | 2 Sutton Avenue SL3 7AW Slough Berkshire | British | 5137910001 | ||||||
| CHARLES, Colin Scott | Director | Pinewood 51 Oldfield Drive Heswall L60 6SS Wirral Merseyside | British | 6812300001 | ||||||
| CLARK, Ian Robertson | Director | 16 Pans Gardens GU15 1HY Camberley Surrey | British | 866920001 | ||||||
| DOUGHTY, Stuart John | Director | Bradley Farm House Kinlet DY12 3BU Bewdley Worcestershire | United Kingdom | British | 31394540001 | |||||
| GERRETSEN, Wolbert | Director | Stones Throw Pennypot Lane Chobham GU24 8DL Woking Surrey | Dutch | 44950250001 | ||||||
| HANDFORD, Alistair John | Director | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire | United Kingdom | British | 58215600004 | |||||
| HUNTER, Martin David | Director | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire | England | British | 5173500001 | |||||
| JONES, Roger Martyn | Director | 44 Park St Lane Park Street AL2 2JB St Albans Hertfordshire | British | 35757640001 | ||||||
| LEE, Stephen Warwick | Director | 6 Chapel Garth DL7 0QF Northallerton North Yorkshire | British | 84186060001 | ||||||
| LOVELL, Alan Charles | Director | The Palace House Bishops Lane SO32 1DP Bishops Waltham Hampshire | England | British | 149625410001 | |||||
| MAY, George Victor | Director | 23 Chessfield Park HP6 6RU Amersham Buckinghamshire | United Kingdom | British | 85090360001 | |||||
| MCCOLE, Charles Joseph | Director | Chimneys 9 Woodcote Place SL5 7JT Ascot Berkshire | England | British | 44623810003 | |||||
| MINASSIAN, Michael Minas | Director | 17 Grange Gardens Farnham Common SL2 3HL Slough Berkshire | British | 48631390001 | ||||||
| O'REILLY, Cormac John Jerome Conway | Director | Baileys Barn Laurel Farm NR11 8RB Gresham Norfolk | Irish | 12170140001 | ||||||
| QUIRKE, Michael John | Director | The Lodge The Hayes Leek Wootton CV35 7QU Warwick Warwickshire | British | 4772200002 | ||||||
| ROBERTS, Miles William | Director | 2 Grafton Place SG11 1LT Standon Hertfordshire | British | 57880630002 | ||||||
| SIVEY, Graham Paul | Director | 23 Amersham Road HP13 6QS High Wycombe Buckinghamshire | United Kingdom | British | 40935890001 | |||||
| SMETHURST, Ronald | Director | Hunters Moon Ballfield Road GU7 2HA Godalming Surrey | British | 5137930001 | ||||||
| SPERRY, William | Director | 16 Epple Road Fulham SW6 4DH London | British | 4772230002 |
Who are the persons with significant control of COSTAIN ENGINEERING & CONSTRUCTION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Costain Group Plc | Apr 06, 2016 | 70 St Mary Axe EC3A 8BE London Seventh Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0